About

Registered Number: 06279530
Date of Incorporation: 14/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Brooks House, 1 Albion Place, Maidstone, ME14 5DY,

 

Trilogy Print Solutions Ltd was registered on 14 June 2007 and has its registered office in Maidstone, it's status is listed as "Active". This organisation has one director listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Simon 14 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 24 August 2018
AD01 - Change of registered office address 23 July 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 21 August 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 16 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 25 August 2015
MR01 - N/A 04 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 18 August 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 23 June 2010
SH01 - Return of Allotment of shares 13 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 19 March 2009
225 - Change of Accounting Reference Date 03 March 2009
363a - Annual Return 18 July 2008
RESOLUTIONS - N/A 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.